Withington
Manchester
Lancashire
M20 3LW
Secretary Name | Mr Stuart Gary Krell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1996(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Palatine Road Withington Manchester Lancashire M20 3JW |
Director Name | Mr Stuart Gary Krell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1997(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Palatine Road Withington Manchester Lancashire M20 3JW |
Director Name | Dorothy May Graeme |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Peter Francis Knowles |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Role | Builder |
Correspondence Address | 23 The Crescent St Annes Lytham Lancashire FY8 1SZ |
Director Name | Mr Timothy Knowles |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Casterton Church Walk Euxton Chorley PR7 6HN |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr John James Rigby |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackburnhouse Farm Tannersmith Lane Mawdsley Chorley Lancs PR7 5PD |
Secretary Name | Alan John McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 906 Whitley Crescent Wigan Lancashire |
Secretary Name | Miss Claire Caroline Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 15 October 1996) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | The Croft Blackburn Road, Higher Wheelton Chorley Lancashire PR6 8HL |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
3 March 1999 | Application for reregistration from PLC to private (1 page) |
3 March 1999 | Resolutions
|
3 March 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 March 1999 | Re-registration of Memorandum and Articles (8 pages) |
17 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
10 December 1997 | Return made up to 02/11/97; no change of members (4 pages) |
4 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
11 March 1997 | Full accounts made up to 31 March 1996 (13 pages) |
28 January 1997 | New director appointed (2 pages) |
5 December 1996 | Return made up to 02/11/96; full list of members (6 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Secretary resigned (1 page) |
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | New secretary appointed (2 pages) |
2 May 1996 | Secretary resigned (1 page) |
20 December 1995 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
8 November 1995 | Return made up to 02/11/95; full list of members (6 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page) |
20 June 1995 | Particulars of mortgage/charge (6 pages) |
25 May 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | New director appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 April 1995 | Particulars of mortgage/charge (6 pages) |